Search icon

QUALITY FLOORS & MORE CO - Florida Company Profile

Company Details

Entity Name: QUALITY FLOORS & MORE CO
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

QUALITY FLOORS & MORE CO is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2020 (4 years ago)
Document Number: P18000001149
FEI/EIN Number N/A

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6555 powerline road, 210, FT LAUDERDALE, FL 33309
Mail Address: 6555 powerline road, 210, FT LAUDERDALE, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO, ISAIAS A Agent 6555 powerline road, 210, FT LAUDERDALE, FL 33309
SERRANO, ISAIAS A President 6555 powerline road, 210 FT LAUDERDALE, FL 33309
SERRANO, MELLISA Vice President 6555 powerline road, 210 FT LAUDERDALE, FL 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 6555 powerline road, 210, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-05-01 6555 powerline road, 210, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 6555 powerline road, 210, FT LAUDERDALE, FL 33309 -
REINSTATEMENT 2020-10-27 - -
REGISTERED AGENT NAME CHANGED 2020-10-27 SERRANO, ISAIAS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000229585 ACTIVE 1000000922678 BROWARD 2022-05-05 2042-05-11 $ 44,576.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-27
Domestic Profit 2018-01-04

Date of last update: 17 Feb 2025

Sources: Florida Department of State